Advanced company searchLink opens in new window

RBSA 2016 LIMITED

Company number 01203695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2016 AP01 Appointment of Rudolphe Buet as a director on 30 June 2016
18 Jul 2016 TM01 Termination of appointment of Stephen Durbridge as a director on 30 June 2016
18 Jul 2016 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016
18 Jul 2016 TM01 Termination of appointment of Jane Durbridge as a director on 30 June 2016
28 Jun 2016 AA Total exemption small company accounts made up to 9 April 2016
23 Dec 2015 AA Total exemption small company accounts made up to 9 April 2015
23 Nov 2015 AP03 Appointment of Monique Campbell as a secretary on 17 November 2015
23 Nov 2015 TM02 Termination of appointment of Girsha Reid as a secretary on 17 November 2015
20 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
12 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
16 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
31 Aug 2014 AA Total exemption small company accounts made up to 9 April 2014
18 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
23 Sep 2013 AA Total exemption small company accounts made up to 9 April 2013
25 Oct 2012 AA Total exemption small company accounts made up to 9 April 2012
12 Oct 2012 CH03 Secretary's details changed for Girsha Reid on 11 October 2012
05 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
09 Aug 2012 CH03 Secretary's details changed for Girsha Reid on 7 August 2012
07 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Stephen Durbridge on 6 October 2011
26 Aug 2011 AA Total exemption small company accounts made up to 9 April 2011
13 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 9 April 2010
24 Nov 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Stephen Durbridge on 5 October 2009